GYRODATA DRILLING AUTOMATION LIMITED

Company Documents

DateDescription
01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ALBERT WARREN LINDIE

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN GREENSMITH

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN GREENSMITH

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
CAMPUS THREE
ABERDEEN SCIENCE & TECHNOLOGY PK
BRIDGE OF DON
ABERDEEN GRAMPIAN AB228GW

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HUTTON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KRISTINA SCOULAR BELL

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUGWELL

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GYRODATA DRILLING AUTOMATION LTD

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR APPOINTED GYRODATA DRILLING AUTOMATION LTD

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC WRIGHT

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN IAN GREENSMITH / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLEN / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN HUTTON / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM TUGWELL / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WRIGHT / 06/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN IAN GREENSMITH / 01/12/2009

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 SHARES AGREEMENT OTC

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 ADOPT ARTICLES 01/04/02 � NC 10000/100000 01/04/02

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND NINETY TWO LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company